Advanced company searchLink opens in new window

PINTAIL PRODUCTS LIMITED

Company number 02099340

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
08 Mar 2019 CH01 Director's details changed for Mrs Christine Claire Verhey Van Wijk on 28 February 2019
08 Mar 2019 CH01 Director's details changed for Mr Christian Conrad Verhey Van Wijk on 28 February 2019
08 Mar 2019 PSC04 Change of details for Mrs Christine Claire Verhey Van Wijk as a person with significant control on 28 February 2019
08 Mar 2019 PSC04 Change of details for Mr Christian Conrad Verhey Van Wijk as a person with significant control on 28 February 2019
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
06 Nov 2018 CH01 Director's details changed for Mrs Christine Claire Verhey Van Wijk on 6 November 2018
06 Nov 2018 PSC01 Notification of Christian Conrad Verhey Van Wijk as a person with significant control on 6 April 2016
06 Nov 2018 CH01 Director's details changed for Mrs Christine Claire Verhey Van Wijk on 6 November 2018
06 Nov 2018 CH03 Secretary's details changed for Mrs Christine Claire Verhey Van Wijk on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Mr Christian Conrad Verhey Van Wijk on 6 November 2018
06 Nov 2018 PSC04 Change of details for Mrs Christine Claire Verhey Van Wijk as a person with significant control on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from , Park Cottage, Church End, Frampton, Boston, Lincolnshire, PE20 1AH to 75 High Street Boston PE21 8SX on 6 November 2018
06 Nov 2018 AD02 Register inspection address has been changed from C/O Brook Accountancy Ltd 16B Main Ridge West Boston Lincolnshire PE21 6QQ United Kingdom to 75 High Street Boston PE21 8SX
08 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of Annelies Teresa Bourne as a director on 24 November 2011
02 Aug 2017 MR04 Satisfaction of charge 2 in full
02 Aug 2017 MR04 Satisfaction of charge 1 in full
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100